NIKOLAS THEO LIMITED

Livermore House Livermore House, Dunmow, CM6 1AW, England
StatusDISSOLVED
Company No.09392264
CategoryPrivate Limited Company
Incorporated16 Jan 2015
Age9 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 8 days

SUMMARY

NIKOLAS THEO LIMITED is an dissolved private limited company with number 09392264. It was incorporated 9 years, 4 months, 17 days ago, on 16 January 2015 and it was dissolved 4 years, 8 months, 8 days ago, on 24 September 2019. The company address is Livermore House Livermore House, Dunmow, CM6 1AW, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: Bonds of Brentwood 3a Ingrave Road Brentwood CM15 8TD England

New address: Livermore House High Street Dunmow CM6 1AW

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-29

Old address: Bonds of Bremtwood 3a Ingrave Road Brentwood CM15 8TD England

New address: Bonds of Brentwood 3a Ingrave Road Brentwood CM15 8TD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Old address: 92 Friern Gardens Wickford SS12 0HD England

New address: Bonds of Bremtwood 3a Ingrave Road Brentwood CM15 8TD

Change date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

New address: 92 Friern Gardens Wickford SS12 0HD

Change date: 2016-09-07

Old address: C/O Stacy Evans Dyer & Co 112 Main Road Sidcup Kent DA14 6NE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Administrative restoration company

Date: 25 Aug 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 16 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEREK YOUNG AND COMPANY LIMITED

1 QUEENS LANE SOUTH,ABERDEEN,AB10 6XW

Number:SC105467
Status:ACTIVE
Category:Private Limited Company

EUGENE RESIDENTIAL LIMITED

9A PLAINS ROAD,NOTTINGHAM,NG3 5JH

Number:11498827
Status:ACTIVE
Category:Private Limited Company

KLC PROPERTY DEVELOPMENT LTD

ORWELL HOUSE,HUNGERFORD,RG17 0NE

Number:11274881
Status:ACTIVE
Category:Private Limited Company

LOGICAL ART DESIGN LTD

FLAT 13,LONDON,SE16 4QJ

Number:08098105
Status:ACTIVE
Category:Private Limited Company

SCURFIELD & LONG LTD.

58 LABURNHAM ROAD,BIGGLESWADE,SG18 0NY

Number:11185317
Status:ACTIVE
Category:Private Limited Company

SORELLANZA HAIR AND BEAUTY LTD

UNIT 3 ROSEBERRY COURT,MIDDLESBROUGH,TS9 5QT

Number:10320298
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source